- Company Overview for LONDON MEDIA SERVICE LTD (08280054)
- Filing history for LONDON MEDIA SERVICE LTD (08280054)
- People for LONDON MEDIA SERVICE LTD (08280054)
- Registers for LONDON MEDIA SERVICE LTD (08280054)
- More for LONDON MEDIA SERVICE LTD (08280054)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Oct 2018 | AD01 | Registered office address changed from , Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, England to PO Box 4385 Cardiff CF14 8LH on 10 October 2018 | |
03 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 31 October 2017 | |
09 Dec 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
26 Aug 2016 | AD01 | Registered office address changed from , 42 Coniston Court Kendal Street, London, W2 2AN to PO Box 4385 Cardiff CF14 8LH on 26 August 2016 | |
21 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
23 Jan 2016 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-23
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
29 Dec 2014 | CH01 | Director's details changed for Mr Ahmed Jalal Yousef on 29 December 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
13 Nov 2014 | AP01 | Appointment of Mr Ahmed Jalal Yousef as a director on 13 November 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Gary Evans as a director on 13 November 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from , Crown House 818 North Circular Road, London, NW10 7PN to PO Box 4385 Cardiff CF14 8LH on 13 November 2014 | |
30 Aug 2014 | CERTNM |
Company name changed levant media services LIMITED\certificate issued on 30/08/14
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Aug 2014 | AP01 | Appointment of Gary Evans as a director on 5 August 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Mohamed Said Hussein as a director on 4 August 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
05 Nov 2012 | NEWINC |
Incorporation
|